Dissolved
Dissolved 2017-02-21
Company Information for PRIMESKILL LIMITED
LONDON, E1,
|
Company Registration Number
03506125
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | |
---|---|
PRIMESKILL LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03506125 | |
---|---|---|
Date formed | 1998-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 20:25:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRIMESKILLS KONSULT LIMITED | 1 WOOLWICH NEW ROAD LONDON UNITED KINGDOM SE18 6EX | Active - Proposal to Strike off | Company formed on the 2015-11-03 | |
Primeskill Staffing Services | 400 E Esplanade Dr #105 Oxnard CA 93036 | Active | Company formed on the 2007-01-22 | |
PRIMESKILLS, INC | 10179 FRESH MEADOW LANE BOCA RATON FL 33498 | Active | Company formed on the 2010-02-08 | |
PRIMESKILLS INC | Georgia | Unknown | ||
PRIMESKILLS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
QAS SECRETARIES LIMITED |
||
CAROL JOUBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE MARY MEYER |
Director | ||
JOHN ROBERT MONTAGU STUART WORTLEY HUNT |
Director | ||
MICHAEL PATRICK DWEN |
Director | ||
SANDRO FREI |
Director | ||
JAMES WILLIAM GRASSICK |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNELL INVEST HOLDING LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
INTERNATIONAL FACADE CONSTRUCTORS LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
OUI CONSULTING LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-11-21 | |
VISTAMERA SERVICES LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active - Proposal to Strike off | |
REID BREWIN ARCHITECTS (UK) LIMITED | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
DOMINION TRUST COMPANY (UK) LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
FORVEST ADVISORY SERVICES LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
SOGESSCAM LTD | Company Secretary | 2013-09-01 | CURRENT | 2005-09-08 | Dissolved 2018-02-13 | |
ARCHOS CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
OPENDATA CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED | Company Secretary | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
AGIR I&S LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2006-02-15 | Dissolved 2018-05-01 | |
GLOBAL MERCURY LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2016-08-16 | |
PRIMROSE LANE CONSULTING LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2017-02-07 | |
BELDEX TEXTILES LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
PATMOS CAPITAL LIMITED | Company Secretary | 2012-02-02 | CURRENT | 2012-02-02 | Dissolved 2016-04-12 | |
CHARLEX CROWN CENTURY TRADING LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
NEWMARK BUILDERS LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
MAINLAND GLOBAL SERVICES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 1998-11-30 | Active | |
IDEALPOINT PROPERTIES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2005-04-20 | Active | |
RAVEPOINT ENGINEERING LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2004-11-02 | Active | |
INDEX & PARTNERS LTD | Company Secretary | 2010-07-01 | CURRENT | 1995-06-09 | Active | |
A & R COSMETICS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
REMOTE CONTROL EXPRESS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 2008-05-28 | Active | |
MEDSTEEL LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2008-01-25 | Active | |
KILIMINO LIMITED | Company Secretary | 2009-07-06 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
CEC GROUP LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2003-11-07 | Active | |
AROMATICS TRADING LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2004-12-02 | Active | |
BROAD & BRIDGE LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2013-12-24 | |
EXTRAL TECHNOLOGY LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2015-10-06 | |
PRODIMEX LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
KEYCREST LIMITED | Company Secretary | 2006-10-23 | CURRENT | 2006-10-23 | Active - Proposal to Strike off | |
PRESTON TRADING LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2017-03-28 | |
PINEBROOK LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Dissolved 2014-10-07 | |
BELCOURT LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2016-06-07 | |
FLOWER RECORDS LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2005-12-05 | Active | |
MEDEXTENS LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
TIMISION WORLDWIDE LIMITED | Company Secretary | 2002-05-13 | CURRENT | 1998-02-25 | Dissolved 2015-03-10 | |
CONTRACTING SERVICES (UK) LIMITED | Company Secretary | 2001-08-30 | CURRENT | 1998-12-29 | Dissolved 2014-06-03 | |
LEADING RESOURCES LIMITED | Company Secretary | 2000-04-19 | CURRENT | 2000-04-19 | Active - Proposal to Strike off | |
CHENEX LIMITED | Company Secretary | 1999-12-14 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
EURIAD (UK) LIMITED | Company Secretary | 1998-12-29 | CURRENT | 1998-12-29 | Active - Proposal to Strike off | |
RAFT INVESTMENT LIMITED | Director | 2017-09-20 | CURRENT | 2004-01-16 | Active | |
NETTOGO LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active - Proposal to Strike off | |
ST. JAMES'S CLOSE MANAGEMENT COMPANY LIMITED | Director | 2016-09-17 | CURRENT | 2000-11-15 | Active | |
PENNYCROFT INVESTMENTS LIMITED | Director | 2016-08-10 | CURRENT | 2007-08-13 | Active | |
APOLY TRADE LTD | Director | 2016-03-28 | CURRENT | 2013-08-27 | Active | |
DAVENPORT WORLD TRADING LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
B.A TECHNOLOGIES LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Dissolved 2017-05-16 | |
SOURSTEEL LTD | Director | 2016-01-29 | CURRENT | 2016-01-29 | Dissolved 2017-07-25 | |
DMT PHARM LTD. | Director | 2015-11-20 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
SANTURA TRADING LTD | Director | 2015-10-01 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
SANDYVIEW LIMITED | Director | 2015-04-30 | CURRENT | 2003-12-11 | Active | |
TTI GLOBAL LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
FNP MEDIA LIMITED | Director | 2014-12-11 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
WELFARE TRADING LIMITED | Director | 2014-11-20 | CURRENT | 2013-01-17 | Active - Proposal to Strike off | |
GLOBAL ESTATE & ASSETS LTD. | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
EVITERNITYTECH LTD | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active - Proposal to Strike off | |
ATM SECRETARIES LIMITED | Director | 2014-07-01 | CURRENT | 2006-07-11 | Active | |
EXPRESS ASSISTANCE UK LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
PHARMALOG LIMITED | Director | 2014-04-28 | CURRENT | 2005-04-14 | Dissolved 2018-01-16 | |
LEADING RESOURCES LIMITED | Director | 2014-04-13 | CURRENT | 2000-04-19 | Active - Proposal to Strike off | |
BASE ENERGY LIMITED | Director | 2014-01-23 | CURRENT | 2012-04-12 | Active - Proposal to Strike off | |
SHARED WOOD LIMITED | Director | 2014-01-16 | CURRENT | 2008-01-17 | Active - Proposal to Strike off | |
VAN DROOGENBROECK FINANCE LTD. | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active - Proposal to Strike off | |
ELIRA LTD | Director | 2013-11-26 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
MARK PETERSON LTD. | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
DYNASTION LTD | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
NORD COMMERCE LTD. | Director | 2013-10-21 | CURRENT | 2013-10-21 | Active - Proposal to Strike off | |
A.C.N. LIMITED | Director | 2013-09-23 | CURRENT | 2004-12-22 | Active - Proposal to Strike off | |
CALYPSO COMMERCE LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
TITUS MERCHANTS LIMITED | Director | 2013-09-16 | CURRENT | 1998-02-13 | Dissolved 2017-11-14 | |
REDCROFT ASSOCIATES LIMITED | Director | 2013-08-02 | CURRENT | 2006-07-11 | Active | |
LANFRAY INVESTMENTS LTD. | Director | 2013-04-11 | CURRENT | 2012-08-16 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/16 FULL LIST | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/02/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/02/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 18/04/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CAROL JOUBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEYER | |
AR01 | 15/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE MARY MEYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 06/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
363a | RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/03/98--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PRIMESKILL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |